GW ARCHITECTURAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
03/04/253 April 2025 | Registered office address changed from 2 Lichfield Close Barrow-in-Furness LA14 5LX England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-04-03 |
03/04/253 April 2025 | Confirmation statement made on 2024-11-06 with no updates |
17/03/2517 March 2025 | Registered office address changed from 19 Longreins Road Barrow-in-Furness LA14 5AL England to 2 Lichfield Close Barrow-in-Furness LA14 5LX on 2025-03-17 |
24/02/2524 February 2025 | Termination of appointment of Jonathan Guy Whitehead as a director on 2025-02-24 |
24/02/2524 February 2025 | Cessation of Jonathan Guy Whitehead as a person with significant control on 2025-02-24 |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
07/11/247 November 2024 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to 19 Longreins Road Barrow-in-Furness LA14 5AL on 2024-11-07 |
07/11/247 November 2024 | Notification of Ethan Sandifer as a person with significant control on 2024-11-07 |
07/11/247 November 2024 | Appointment of Mr Ethan Sandifer as a director on 2024-11-07 |
30/05/2430 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Registration of charge 072706420001, created on 2024-01-15 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
28/06/2328 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
27/10/2127 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM ARCH 4 FORTH STREET NEWCASTLE UPON TYNE NE1 3NZ ENGLAND |
12/07/1912 July 2019 | Registered office address changed from , Arch 4 Forth Street, Newcastle upon Tyne, NE1 3NZ, England to 19 Longreins Road Barrow-in-Furness LA14 5AL on 2019-07-12 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM CLAVERING HOUSE CLAVERING PLACE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3NG |
05/02/195 February 2019 | Registered office address changed from , Clavering House Clavering Place, Newcastle upon Tyne, Tyne and Wear, NE1 3NG to 19 Longreins Road Barrow-in-Furness LA14 5AL on 2019-02-05 |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
06/11/176 November 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER DEVERELL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/07/1611 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JERRARD WINSTANLEY |
31/05/1631 May 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
11/04/1611 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/09/159 September 2015 | DIRECTOR APPOINTED MR JERRARD THOMAS OLIVER WINSTANLEY |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | DIRECTOR APPOINTED MR PETER JAMES DEVERELL |
01/06/151 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/06/1310 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
20/02/1320 February 2013 | Registered office address changed from , 12 Hillview Grove, Newbottle, Houghton Le Spring, Tyne and Wear, DH4 4SL, England on 2013-02-20 |
20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 12 HILLVIEW GROVE NEWBOTTLE HOUGHTON LE SPRING TYNE AND WEAR DH4 4SL ENGLAND |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/06/1218 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/06/1124 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company